You are here: bizstats.co.uk > a-z index > S list

S.d.s. (london) Limited LONDON


Founded in 1986, S.d.s. (london), classified under reg no. 02046222 is an active company. Currently registered at 185 Northcote Road SW11 6QF, London the company has been in the business for thirty eight years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

At the moment there are 4 directors in the the firm, namely Simon A., Andrew S. and Richard T. and others. In addition one secretary - Andrew S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

S.d.s. (london) Limited Address / Contact

Office Address 185 Northcote Road
Office Address2 Battersea
Town London
Post code SW11 6QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02046222
Date of Incorporation Wed, 13th Aug 1986
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Simon A.

Position: Director

Appointed: 01 February 2016

Andrew S.

Position: Director

Appointed: 01 February 2016

Andrew S.

Position: Secretary

Appointed: 23 November 1999

Richard T.

Position: Director

Appointed: 19 November 1991

Colin R.

Position: Director

Appointed: 19 November 1991

Derek R.

Position: Secretary

Appointed: 01 September 1999

Resigned: 23 November 1999

Michael S.

Position: Secretary

Appointed: 10 October 1997

Resigned: 31 August 1999

Jean R.

Position: Director

Appointed: 19 November 1991

Resigned: 23 November 1999

Derek R.

Position: Director

Appointed: 19 November 1991

Resigned: 23 November 1999

Gordon C.

Position: Secretary

Appointed: 19 November 1991

Resigned: 10 October 1997

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Sds London Trustees Limited from London, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Colin R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Richard T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sds London Trustees Limited

Unit 2 20 Weir Road, London, SW19 8UG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 15420556
Notified on 31 January 2024
Nature of control: 75,01-100% shares

Colin R.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard T.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand835 7351 063 915979 280730 576
Current Assets1 934 3302 244 6092 508 2142 055 258
Debtors298 896418 811531 468337 812
Net Assets Liabilities974 2631 007 4851 038 2801 112 321
Other Debtors77 580224 279223 88497 711
Property Plant Equipment351 271325 671289 040246 753
Total Inventories799 699761 883997 466986 870
Other
Accumulated Amortisation Impairment Intangible Assets   41 694
Accumulated Depreciation Impairment Property Plant Equipment325 715351 666390 336436 523
Additions Other Than Through Business Combinations Intangible Assets   208 467
Additions Other Than Through Business Combinations Property Plant Equipment 23 52313 4833 900
Average Number Employees During Period37404342
Creditors1 299 571176 667140 0001 313 774
Disposals Decrease In Depreciation Impairment Property Plant Equipment -23 161-10 585 
Disposals Property Plant Equipment -23 172-11 444 
Financial Assets 5 0005 0005 000
Financial Commitments Other Than Capital Commitments2 197 0501 970 0501 931 6401 931 640
Fixed Assets351 271330 671294 040418 526
Increase From Amortisation Charge For Year Intangible Assets   41 694
Increase From Depreciation Charge For Year Property Plant Equipment 49 11249 25546 187
Intangible Assets   166 773
Intangible Assets Gross Cost   208 467
Net Current Assets Liabilities634 759864 555894 134741 484
Other Creditors180 380141 077247 233189 271
Other Remaining Borrowings 176 667140 000 
Property Plant Equipment Gross Cost676 986677 337679 376683 276
Provisions For Liabilities Balance Sheet Subtotal11 76711 0749 89447 689
Taxation Social Security Payable295 940423 002308 061299 495
Total Assets Less Current Liabilities986 0301 195 2261 188 1741 160 010
Total Borrowings 176 667140 000 
Trade Creditors Trade Payables823 251792 6421 018 786825 008
Trade Debtors Trade Receivables221 316194 532307 584240 101

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements